APEX GLOUCESTER LTD

Register to unlock more data on OkredoRegister

APEX GLOUCESTER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10918659

Incorporation date

16/08/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Gatehouse, Chaxhill, Westbury-On-Severn GL14 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2017)
dot icon16/08/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon11/04/2022
Registered office address changed from 152 Southgate Street Gloucester GL1 2EX England to Gatehouse Chaxhill Westbury-on-Severn GL14 1QP on 2022-04-11
dot icon11/04/2022
Notification of Marcela Bicajova as a person with significant control on 2020-06-29
dot icon11/04/2022
Cessation of Muhammad Usman Ghafoor as a person with significant control on 2020-06-29
dot icon11/04/2022
Appointment of Mrs Marcela Bicajova as a director on 2020-06-29
dot icon11/04/2022
Termination of appointment of Muhammad Usman Ghafoor as a director on 2020-06-29
dot icon11/04/2022
Confirmation statement made on 2022-04-11 with updates
dot icon09/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon30/06/2020
Notification of Muhammad Usman Ghafoor as a person with significant control on 2020-06-29
dot icon30/06/2020
Appointment of Mr Muhammad Usman Ghafoor as a director on 2020-06-29
dot icon30/06/2020
Termination of appointment of Jiri Joska as a director on 2020-06-29
dot icon30/06/2020
Cessation of Jiri Joska as a person with significant control on 2020-06-29
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon04/06/2020
Notification of Jiri Joska as a person with significant control on 2019-08-01
dot icon04/06/2020
Appointment of Mr Jiri Joska as a director on 2019-08-01
dot icon04/06/2020
Cessation of Tariq Mansoor as a person with significant control on 2019-08-01
dot icon04/06/2020
Termination of appointment of Tariq Mansoor as a director on 2019-08-01
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon23/04/2020
Notification of Tariq Mansoor as a person with significant control on 2019-08-01
dot icon23/04/2020
Appointment of Mr Tariq Mansoor as a director on 2019-08-01
dot icon23/04/2020
Cessation of Zahid Waseem as a person with significant control on 2019-08-01
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon23/04/2020
Termination of appointment of Zahid Waseem as a director on 2019-08-01
dot icon08/04/2020
Registered office address changed from 41 Falkner Street Gloucester GL1 4SQ England to 152 Southgate Street Gloucester GL1 2EX on 2020-04-08
dot icon08/04/2020
Notification of Zahid Waseem as a person with significant control on 2019-08-01
dot icon08/04/2020
Appointment of Mr Zahid Waseem as a director on 2019-08-01
dot icon08/04/2020
Termination of appointment of Tariq Mansoor as a director on 2019-08-01
dot icon08/04/2020
Cessation of Tariq Mansoor as a person with significant control on 2019-08-01
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon26/07/2019
Change of details for Mr Tariq Mansoor as a person with significant control on 2019-07-01
dot icon26/07/2019
Director's details changed for Mr Tariq Mansoor on 2019-07-01
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon15/05/2019
Notification of Tariq Mansoor as a person with significant control on 2019-05-08
dot icon15/05/2019
Appointment of Mr Tariq Mansoor as a director on 2019-05-08
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon15/05/2019
Cessation of Magdalena Boguslawska as a person with significant control on 2019-05-08
dot icon15/05/2019
Termination of appointment of Magdalena Boguslawska as a director on 2019-05-08
dot icon14/05/2019
Compulsory strike-off action has been discontinued
dot icon13/05/2019
Registered office address changed from 152 Southgate Street Gloucester GL1 2EX England to 41 Falkner Street Gloucester GL1 4SQ on 2019-05-13
dot icon13/05/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon07/05/2019
First Gazette notice for compulsory strike-off
dot icon14/02/2018
Cessation of Mr Tariq Mansoor as a person with significant control on 2018-02-01
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/02/2018
Notification of Magdalena Boguslawska as a person with significant control on 2018-02-01
dot icon14/02/2018
Appointment of Miss Magdalena Boguslawska as a director on 2017-08-16
dot icon14/02/2018
Termination of appointment of Mr Tariq Mansoor as a director on 2017-08-16
dot icon16/08/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
11/04/2023
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bicajova, Marcela
Director
29/06/2020 - Present
2
Joska, Jiri
Director
01/08/2019 - 29/06/2020
4
Mansoor, Tariq
Director
08/05/2019 - 01/08/2019
13
Mansoor, Tariq
Director
01/08/2019 - 01/08/2019
13
Mr Zahid Waseem
Director
01/08/2019 - 01/08/2019
22

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APEX GLOUCESTER LTD

APEX GLOUCESTER LTD is an(a) Active company incorporated on 16/08/2017 with the registered office located at Gatehouse, Chaxhill, Westbury-On-Severn GL14 1QP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APEX GLOUCESTER LTD?

toggle

APEX GLOUCESTER LTD is currently Active. It was registered on 16/08/2017 .

Where is APEX GLOUCESTER LTD located?

toggle

APEX GLOUCESTER LTD is registered at Gatehouse, Chaxhill, Westbury-On-Severn GL14 1QP.

What does APEX GLOUCESTER LTD do?

toggle

APEX GLOUCESTER LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for APEX GLOUCESTER LTD?

toggle

The latest filing was on 16/08/2022: Compulsory strike-off action has been suspended.